Entity Name: | DOCKING BAY 94, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOCKING BAY 94, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Jul 2008 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Mar 2010 (15 years ago) |
Document Number: | P08000066518 |
FEI/EIN Number |
262979759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7710 NW 56TH WAY, SUITE 100, POMPANO BEACH, FL, 33073, US |
Mail Address: | 7710 NW 56TH WAY, SUITE 100, POMPANO BEACH, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER JOHN | President | 7711 NW 56TH AVE APT 2, COCONUT CREEK, FL, 33073 |
MILLER JOHN | Vice President | 7711 NW 56TH AVE APT 2, COCONUT CREEK, FL, 33073 |
MILLER JOHN | Secretary | 7711 NW 56TH AVE APT 2, COCONUT CREEK, FL, 33073 |
MILLER JOHN | Treasurer | 7711 NW 56TH AVE APT 2, COCONUT CREEK, FL, 33073 |
MILLER JOHN | Agent | 7710 NW 56TH WAY, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-09 | 7710 NW 56TH WAY, SUITE 100, POMPANO BEACH, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2012-04-09 | 7710 NW 56TH WAY, SUITE 100, POMPANO BEACH, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-09 | 7710 NW 56TH WAY, SUITE 100, COCONUT CREEK, FL 33073 | - |
CANCEL ADM DISS/REV | 2010-03-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000797550 | TERMINATED | 1000000241958 | ORANGE | 2011-11-29 | 2031-12-07 | $ 1,472.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J10000950987 | TERMINATED | 1000000187552 | ORANGE | 2010-09-15 | 2030-09-29 | $ 793.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J10000288842 | TERMINATED | 1000000150413 | ORANGE | 2009-11-19 | 2030-02-16 | $ 545.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-05-07 |
ANNUAL REPORT | 2017-04-08 |
AMENDED ANNUAL REPORT | 2016-09-28 |
ANNUAL REPORT | 2016-04-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State